Entity Name: | QUALITY PRE-LOVED FURNISHINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000021301 |
FEI/EIN Number | 65-0651955 |
Address: | 937 4TH AVE NO, NAPLES, FL 34102 |
Mail Address: | 900 -6TH AVE S., #104, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWIE, RAYMOND J | Agent | 900 -6TH AVE, #104, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
BOWIE, DORIS M | President | 1901 S ROOSEVELT BLVD #107E, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
BOWIE, RAYMOND J | Vice President | 900 -6TH AVE S., NAPLES, FL 34102 |
MILLER, JAY R | Vice President | 900 -6TH AVE S., NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-22 | 937 4TH AVE NO, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-19 | 937 4TH AVE NO, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-19 | BOWIE, RAYMOND J | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 900 -6TH AVE, #104, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State